Lanchester
Durham
County Durham
DH7 0SS
Director Name | Patricia Jane Conroy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1992(6 years after company formation) |
Appointment Duration | 18 years, 1 month (closed 03 June 2010) |
Role | Company Director |
Correspondence Address | Conaragh Lodge Beamish Stanley County Durham DH9 0QH |
Secretary Name | Patricia Jane Conroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(11 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 03 June 2010) |
Role | Company Director |
Correspondence Address | Conaragh Lodge Beamish Stanley County Durham DH9 0QH |
Director Name | David Andrew Darragh |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 03 June 2010) |
Role | Sales Director |
Correspondence Address | Conaragh Beamish Stanley County Durham DH9 0QH |
Director Name | John Alan Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 June 2010) |
Role | Company Director |
Correspondence Address | 12 The Broadway Sunderland Tyne & Wear SR4 8LS |
Director Name | Mr Simon Frederick Ronald Bee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Fitzroy Road Fleet Hampshire GU51 4JH |
Director Name | Mrs Hazel Conroy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Greenacres Beamish Stanley County Durham DH9 0QH |
Director Name | John Patrick Conroy |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Greenacres Beamish Stanley County Durham DH9 0QH |
Director Name | Catherine Mary Harland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Manor Lodge Langley Close Maiden Law Lanchester Co Durham DH7 0RA |
Secretary Name | Ann Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(6 years after company formation) |
Appointment Duration | 11 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 15 Sunny Terrace Stanley County Durham DH9 8AW |
Secretary Name | Catherine Mary Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Manor Lodge Langley Close Maiden Law Lanchester Co Durham DH7 0RA |
Director Name | Mr Peter James Conroy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2000) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Greenacres Beamish Stanley County Durham DH9 0QH |
Director Name | Mr Neil Henry Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 52 Barley Mill Road Bridgehill Consett County Durham DH8 8JR |
Registered Address | Ernest And Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 04 May |
3 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 26 July 2009 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 26 January 2009 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 26 July 2009 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 26 January 2010 (5 pages) |
25 February 2008 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
25 February 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
9 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
3 February 2006 | Appointment of a voluntary liquidator (1 page) |
3 February 2006 | Statement of affairs (8 pages) |
3 February 2006 | Statement of affairs (8 pages) |
3 February 2006 | Appointment of a voluntary liquidator (1 page) |
26 January 2006 | Notice of discharge of Administration Order (5 pages) |
26 January 2006 | Notice of discharge of Administration Order (5 pages) |
17 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
1 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 November 2002 | Notice of result of meeting of creditors (3 pages) |
5 November 2002 | Notice of result of meeting of creditors (3 pages) |
10 October 2002 | Statement of administrator's proposal (17 pages) |
10 October 2002 | Statement of administrator's proposal (17 pages) |
12 August 2002 | Administration Order (4 pages) |
12 August 2002 | Administration Order (4 pages) |
12 August 2002 | Notice of Administration Order (1 page) |
12 August 2002 | Notice of Administration Order (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: drum road pelaw grange birtley county durham DH3 2AF (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: drum road pelaw grange birtley county durham DH3 2AF (1 page) |
12 June 2002 | Return made up to 29/04/02; full list of members (10 pages) |
12 June 2002 | Return made up to 29/04/02; full list of members
|
19 November 2001 | Return made up to 29/04/01; full list of members
|
19 November 2001 | Return made up to 29/04/01; full list of members (8 pages) |
17 September 2001 | Accounting reference date extended from 30/04/01 to 04/05/01 (1 page) |
17 September 2001 | Full accounts made up to 30 April 2000 (25 pages) |
17 September 2001 | Full accounts made up to 4 May 2001 (24 pages) |
17 September 2001 | Full accounts made up to 4 May 2001 (24 pages) |
17 September 2001 | Full accounts made up to 30 April 2000 (25 pages) |
17 September 2001 | Full accounts made up to 4 May 2001 (24 pages) |
17 September 2001 | Accounting reference date extended from 30/04/01 to 04/05/01 (1 page) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
16 May 2000 | Return made up to 29/04/00; full list of members
|
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (24 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (24 pages) |
13 October 1999 | Amended accounts made up to 30 April 1998 (27 pages) |
13 October 1999 | Amended accounts made up to 30 April 1998 (27 pages) |
1 June 1999 | Return made up to 29/04/99; full list of members (8 pages) |
1 June 1999 | Return made up to 29/04/99; full list of members
|
3 March 1999 | Accounts for a medium company made up to 30 April 1998 (10 pages) |
3 March 1999 | Accounts for a medium company made up to 30 April 1998 (10 pages) |
13 February 1999 | Particulars of mortgage/charge (4 pages) |
13 February 1999 | Particulars of mortgage/charge (4 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
18 June 1998 | Return made up to 29/04/98; full list of members (8 pages) |
18 June 1998 | Return made up to 29/04/98; full list of members (8 pages) |
10 October 1997 | Full accounts made up to 30 April 1997 (19 pages) |
10 October 1997 | Full accounts made up to 30 April 1997 (19 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 5 aldermanwood road tanfield lea industrial estate south stanley county durham DH9 9XQ (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 5 aldermanwood road tanfield lea industrial estate south stanley county durham DH9 9XQ (1 page) |
3 June 1997 | Particulars of mortgage/charge (4 pages) |
3 June 1997 | Particulars of mortgage/charge (4 pages) |
25 May 1997 | Return made up to 29/04/97; full list of members
|
25 May 1997 | Return made up to 29/04/97; full list of members (8 pages) |
20 May 1997 | Particulars of mortgage/charge (6 pages) |
20 May 1997 | Particulars of mortgage/charge (6 pages) |
10 February 1997 | Accounts for a medium company made up to 25 April 1996 (18 pages) |
10 February 1997 | Accounts for a medium company made up to 25 April 1996 (18 pages) |
15 May 1996 | Return made up to 29/04/96; no change of members (6 pages) |
15 May 1996 | Return made up to 29/04/96; no change of members (6 pages) |
1 March 1996 | Accounts for a medium company made up to 30 April 1995 (18 pages) |
1 March 1996 | Accounts for a medium company made up to 30 April 1995 (18 pages) |
27 April 1995 | Return made up to 29/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 March 1989 | Particulars of mortgage/charge (3 pages) |
2 March 1989 | Particulars of mortgage/charge (3 pages) |
18 November 1986 | Particulars of mortgage/charge (3 pages) |
18 November 1986 | Particulars of mortgage/charge (3 pages) |
3 April 1985 | Incorporation (17 pages) |
3 April 1985 | Incorporation (17 pages) |